Background WavePink WaveYellow Wave

ROTHWELL LAND LIMITED (05679208)

ROTHWELL LAND LIMITED (05679208) is an active UK company. incorporated on 18 January 2006. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. ROTHWELL LAND LIMITED has been registered for 20 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
05679208
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHWELL LAND LIMITED

ROTHWELL LAND LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ROTHWELL LAND LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

05679208

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

HOWPER 567 LIMITED
From: 18 January 2006To: 28 March 2006
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Twigden Barns Brixworth Road Creaton Northampton NN6 8LU England
From: 22 January 2018To: 16 June 2020
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN
From: 14 February 2011To: 22 January 2018
Units3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 13 July 2010To: 14 February 2011
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 22 June 2010To: 13 July 2010
4 Davy Court Castle Park Rugby Warwickshire CV23 0UZ
From: 18 January 2006To: 22 June 2010
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 12
Director Joined
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Jan 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TATE, Jonathan Colin

Active
Weedon Road, NorthamptonNN7 3LG
Secretary
Appointed 24 May 2006

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 08 Oct 2012

WILKINSON, Robert John

Active
Rolleston Hall, RollestonLE7 9EN
Born July 1962
Director
Appointed 24 May 2006

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 18 Jan 2006
Resigned 24 May 2006

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 04 Jul 2019
Resigned 27 Apr 2023

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 18 Jan 2006
Resigned 24 May 2006

Persons with significant control

4

1 Active
3 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Robert John Wilkinson

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022

Mr Jonathan Colin Tate

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Move Registers To Registered Office Company
23 January 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation